ANGLE PROPERTY (DEVELOPMENT MANAGEMENT) LIMITED

Company Documents

DateDescription
17/03/2017 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/03/209 March 2020 APPLICATION FOR STRIKING-OFF

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

22/12/1922 December 2019 REGISTERED OFFICE CHANGED ON 22/12/2019 FROM TIME & LIFE BUILDING/1 BRUTON STREET LONDON W1J 6TL UNITED KINGDOM

View Document

25/10/1925 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

30/10/1830 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

08/11/178 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

08/01/178 January 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COOPER

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MR RUPERT CHARLES THOMAS SHELDON

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MR CHRISTOPHER JAMES BUTTON

View Document

06/05/166 May 2016 DIRECTOR APPOINTED NICHOLAS PETER COOPER

View Document

15/03/1615 March 2016 CURREXT FROM 31/03/2016 TO 31/03/2017

View Document

10/02/1610 February 2016 CURRSHO FROM 28/02/2017 TO 31/03/2016

View Document

05/02/165 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company